Name: | 21ST AVENUE MEDICAL PLAZA, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 28 Oct 2002 (22 years ago) |
Date of dissolution: | 09 Nov 2011 |
Entity Number: | 2827479 |
ZIP code: | 11229 |
County: | Kings |
Place of Formation: | New York |
Address: | 2101 EAST 16TH ST 2ND FLR, BROOKLYN, NY, United States, 11229 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2101 EAST 16TH ST 2ND FLR, BROOKLYN, NY, United States, 11229 |
Name | Role | Address |
---|---|---|
SAMIRA OVSHAEV | Chief Executive Officer | 2101 EAST 16TH ST 2ND FLR, BROOKLYN, NY, United States, 11229 |
Start date | End date | Type | Value |
---|---|---|---|
2004-11-03 | 2006-11-10 | Address | 8717 21ST AVE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer) |
2004-11-03 | 2006-11-10 | Address | 8717 21ST AVE, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office) |
2002-10-28 | 2006-11-10 | Address | 8717 21ST AVE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111109000176 | 2011-11-09 | CERTIFICATE OF DISSOLUTION | 2011-11-09 |
081010002492 | 2008-10-10 | BIENNIAL STATEMENT | 2008-10-01 |
061110002650 | 2006-11-10 | BIENNIAL STATEMENT | 2006-10-01 |
050519001127 | 2005-05-19 | CERTIFICATE OF AMENDMENT | 2005-05-19 |
041103002383 | 2004-11-03 | BIENNIAL STATEMENT | 2004-10-01 |
021028000038 | 2002-10-28 | CERTIFICATE OF INCORPORATION | 2002-10-28 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State